Close

Form 8-K NORTHEAST BANCORP /ME/ For: Nov 22

November 22, 2016 1:11 PM EST

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

FORM 8-K

 

CURRENT REPORT

Pursuant to Section 13 or 15(d) of the
Securities Exchange Act of 1934

 

Date of Report (Date of earliest event reported): November 22, 2016

 

Commission File No. 1-14588

 

NORTHEAST BANCORP

(Exact name of registrant as specified in its charter)

 

Maine

 

01-0425066

(State or other jurisdiction of incorporation)

 

(IRS Employer Identification Number)

 

500 Canal Street
Lewiston, Maine

 

04240

(Address of principal executive offices)

 

(Zip Code)

 

Registrant’s telephone number, including area code: (207) 786-3245

 

Former name or former address, if changed since last Report: N/A

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

 

               Written communications pursuant to Rule 425 under the Securities Act

 

               Soliciting material pursuant to Rule 14a-12 under the Exchange Act

 

               Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act

 

               Pre-commencement to communications pursuant to Rule 13e-4(c) under the Exchange Act

 


 

 
 

 

  

Item 5.07.                                        Submission of Matters to a Vote of Security Holders.

 

On November 22, 2016, Northeast Bancorp (“the Company” or “Northeast”) held its 2016 annual meeting of shareholders. At the annual meeting, the shareholders elected each of John C. Orestis, David A. Tanner and Judith E. Wallingford as a director for a term of three years and until their respective successors are duly elected and qualified. In addition, the shareholders (i) approved, on an advisory, non-binding basis, the compensation of Northeast’s named executive officers; and (ii) ratified the appointment of RSM US LLP as Northeast’s independent registered public accounting firm for the fiscal year ending June 30, 2017.

 

The voting results of each of the proposals submitted at the 2016 annual meeting of shareholders are set forth below: 

 

1. To elect the three nominees named in the proxy statement as Class III directors, each to serve for a three-year term and until their respective successors are duly elected and qualified:

 

 

 

FOR

 

WITHHELD

 

BROKER NON-VOTES

 

John C. Orestis

 

5,594,109

 

65,149

 

884,551

 

David A. Tanner

 

5,593,881

 

65,377

 

884,551

 

Judith E. Wallingford

 

5,595,284

 

63,974

 

884,551

 

 

 

2. To approve, on an advisory, non-binding basis, the compensation of Northeast’s named executive officers:

 

FOR

 

AGAINST

 

ABSTAIN

 

BROKER NON-VOTES

 

5,175,670

 

452,557

 

31,031

 

884,551

 

 

 

3. To ratify the appointment of RSM US LLP as Northeast’s independent registered public accounting firm for the fiscal year ending June 30, 2017:

 

FOR

 

AGAINST

 

ABSTAIN

 

BROKER NON-VOTES

 

6,483,183

 

22,670

 

37,956

 

 

 

 

 

SIGNATURE

 

Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunder duly authorized.

 

 

 

NORTHEAST BANCORP

 

 

 

 

 

 

By:

/s/ Brian Shaughnessy

 

Name:

Brian Shaughnessy

 

Title:

Chief Financial Officer and Treasurer

 

Date: November 22, 2016

 



Serious News for Serious Traders! Try StreetInsider.com Premium Free!

You May Also Be Interested In





Related Categories

SEC Filings